Company NameT.R.O. Valves Limited
Company StatusDissolved
Company Number00866073
CategoryPrivate Limited Company
Incorporation Date9 December 1965(58 years, 5 months ago)
Dissolution Date2 April 2002 (22 years, 1 month ago)
Previous NameUKAM Fluid Controls Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameEdmund John Price
NationalityBritish
StatusClosed
Appointed22 December 2000(35 years after company formation)
Appointment Duration1 year, 3 months (closed 02 April 2002)
RoleCompany Director
Correspondence AddressIdle Hour Lodge 86 Ambleside Road
Lightwater
Surrey
GU18 5UJ
Director NameCoach House Management Services Limited (Corporation)
StatusClosed
Appointed25 May 1995(29 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 02 April 2002)
Correspondence Address68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameBaker Street Corporate Services Limited (Corporation)
StatusClosed
Appointed21 November 1996(30 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 02 April 2002)
Correspondence Address68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameRoger Sydney Grindy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(26 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 May 1995)
RoleCompany Director
Correspondence Address2 Woodmancourt
Godalming
Surrey
GU7 2BT
Director NameDr Bruce Gordon McInnes
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(26 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 May 1995)
RoleCompany Director
Correspondence Address5 Paget Place
Warren Road
Coombe Hill
Surrey
KT2 7HZ
Director NameJohn Anthony Perkins
Date of BirthOctober 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed16 July 1992(26 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 May 1995)
RoleCompany Director
Correspondence AddressSouthbroom 22 Ince Road
Burwood Park
Walton On Thames
Surrey
KT12 5BJ
Director NameEdmund John Price
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(26 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 May 1995)
RoleChartered Accountant
Correspondence AddressIdle Hour Lodge 86 Ambleside Road
Lightwater
Surrey
GU18 5UJ
Secretary NameEdmund John Price
NationalityBritish
StatusResigned
Appointed16 July 1992(26 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 1995)
RoleCompany Director
Correspondence AddressIdle Hour Lodge 86 Ambleside Road
Lightwater
Surrey
GU18 5UJ
Director NamePeter Richard Churm
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(29 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1996)
RoleTechnical Director
Correspondence Address39 Limekiln Lane
Lilleshall
Newport
Salop
TF10 9EY
Director NameMr Trevor Fairhurst
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(29 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 December 1999)
RoleSales Director
Country of ResidenceEngland
Correspondence Address9 Flanderwell Gardens
Bramley
Rotherham
South Yorkshire
S66 3YT
Director NameAnnibale Felice Lauriello
Date of BirthNovember 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed17 May 1995(29 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1998)
RoleManaging Director
Correspondence AddressAllee Du Hetre Pourpre 10
4121 Neupre
Belgium
Secretary NameGary Plant
NationalityBritish
StatusResigned
Appointed17 May 1995(29 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 1996)
RoleSecretary
Correspondence Address7 Worcester Rise
Selly Park
Birmingham
West Midlands
B29 7PT
Secretary NameShaun William Smith
NationalityBritish
StatusResigned
Appointed24 July 1996(30 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 1997)
RoleCompany Director
Correspondence Address14 Francis Road
Lichfield
Staffordshire
WS13 7JX
Secretary NameKirsten Lawton
NationalityBritish
StatusResigned
Appointed01 January 1997(31 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address31 Orchard Avenue
Thames Ditton
Surrey
KT7 0BB
Secretary NameEileen Conner
NationalityBritish
StatusResigned
Appointed01 October 1999(33 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address1 Kipling Drive
Wimbledon
SW19 1TJ

Location

Registered Address68 Baker Street
Weybridge
Surrey
KT13 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
26 October 2001Application for striking-off (1 page)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 January 2001Return made up to 01/01/01; full list of members (6 pages)
10 January 2001New secretary appointed (2 pages)
2 January 2001Secretary resigned (1 page)
14 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2000Registered office changed on 13/01/00 from: westwood road birmingham west midlands B6 7JF (1 page)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999New secretary appointed (2 pages)
22 January 1999Return made up to 01/01/99; full list of members (10 pages)
23 September 1998Full accounts made up to 31 December 1997 (13 pages)
28 May 1998Director resigned (1 page)
19 May 1998Return made up to 22/03/98; full list of members (10 pages)
7 October 1997Full accounts made up to 31 December 1996 (15 pages)
19 May 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 March 1997Director's particulars changed (1 page)
5 February 1997New secretary appointed (2 pages)
2 February 1997Location of register of members (1 page)
2 February 1997Location of debenture register (1 page)
27 January 1997Secretary resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
13 October 1996Auditor's resignation (2 pages)
18 September 1996Full accounts made up to 31 December 1995 (14 pages)
17 September 1996Notice of resolution removing auditor (1 page)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1996Secretary resigned (2 pages)
5 August 1996New secretary appointed (1 page)
30 April 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1995Memorandum and Articles of Association (10 pages)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
24 July 1995New director appointed (2 pages)
12 July 1995Director resigned (1 page)
12 July 1995Director resigned (1 page)
12 July 1995Director resigned (1 page)
12 July 1995Director resigned (1 page)
13 April 1995Return made up to 22/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)